CROYDON MINIS - History of Changes


DateDescription
2025-03-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/24
2025-01-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/25, NO UPDATES
2024-04-07 update accounts_last_madeup_date 2022-10-31 => 2023-10-31
2024-04-07 update accounts_next_due_date 2024-07-31 => 2025-07-31
2024-03-11 update statutory_documents 31/10/23 TOTAL EXEMPTION FULL
2024-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/24, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-04-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-03-08 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2023-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/23, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-08-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-07-26 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2022-03-27 delete source_ip 100.24.208.97
2022-03-27 delete source_ip 35.172.94.1
2022-03-27 insert source_ip 18.193.36.153
2022-03-27 insert source_ip 3.67.141.185
2022-03-27 insert source_ip 3.127.73.216
2021-12-21 insert phone 07305646942
2021-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/21, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-08-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-07-21 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2021-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/20, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-12-07 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-10-28 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2019-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-07-30 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2019-02-10 update website_status DomainNotFound => OK
2019-02-10 delete source_ip 18.234.9.138
2019-02-10 delete source_ip 34.224.237.194
2019-02-10 delete source_ip 35.172.87.51
2019-02-10 delete source_ip 54.86.190.239
2019-02-10 insert source_ip 100.24.208.97
2019-02-10 insert source_ip 35.172.94.1
2019-01-03 update website_status OK => DomainNotFound
2018-10-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES
2018-08-12 delete source_ip 52.21.149.178
2018-08-12 delete source_ip 52.200.102.22
2018-08-12 delete source_ip 54.210.165.223
2018-08-12 insert source_ip 18.234.9.138
2018-08-12 insert source_ip 34.224.237.194
2018-08-12 insert source_ip 35.172.87.51
2018-08-12 insert source_ip 54.86.190.239
2018-08-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-08-08 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-08 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-18 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2018-05-12 delete source_ip 34.202.90.224
2018-05-12 delete source_ip 34.203.45.99
2018-05-12 delete source_ip 52.87.3.237
2018-05-12 insert source_ip 52.21.149.178
2018-05-12 insert source_ip 52.200.102.22
2018-05-12 insert source_ip 54.210.165.223
2017-12-29 delete contact_pages_linkeddomain aboutcookies.org
2017-12-29 delete index_pages_linkeddomain aboutcookies.org
2017-11-16 delete source_ip 34.202.79.6
2017-11-16 delete source_ip 34.236.95.113
2017-11-16 delete source_ip 54.156.177.75
2017-11-16 insert source_ip 34.202.90.224
2017-11-16 insert source_ip 34.203.45.99
2017-11-16 insert source_ip 52.87.3.237
2017-10-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES
2017-10-12 delete source_ip 34.197.131.54
2017-10-12 delete source_ip 52.2.67.7
2017-10-12 delete source_ip 54.165.209.98
2017-10-12 insert source_ip 34.202.79.6
2017-10-12 insert source_ip 34.236.95.113
2017-10-12 insert source_ip 54.156.177.75
2017-08-29 delete source_ip 34.194.73.137
2017-08-29 delete source_ip 52.55.1.226
2017-08-29 delete source_ip 52.200.202.12
2017-08-29 delete source_ip 52.205.225.194
2017-08-29 insert source_ip 34.197.131.54
2017-08-29 insert source_ip 52.2.67.7
2017-08-29 insert source_ip 54.165.209.98
2017-08-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-08-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-07-27 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2016-12-20 insert sic_code 45320 - Retail trade of motor vehicle parts and accessories
2016-12-13 delete source_ip 216.55.176.148
2016-12-13 insert alias Croydon Minis
2016-12-13 insert email cr..@yahoo.co.uk
2016-12-13 insert index_pages_linkeddomain aboutcookies.org
2016-12-13 insert index_pages_linkeddomain multiscreensite.com
2016-12-13 insert index_pages_linkeddomain yell.com
2016-12-13 insert phone 020 8688 1615
2016-12-13 insert phone 07760 222 780
2016-12-13 insert source_ip 34.194.73.137
2016-12-13 insert source_ip 52.55.1.226
2016-12-13 insert source_ip 52.200.202.12
2016-12-13 insert source_ip 52.205.225.194
2016-12-13 update robots_txt_status www.croydonminis.co.uk: 404 => 200
2016-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES
2016-10-30 delete alias Croydon Minis
2016-10-30 delete index_pages_linkeddomain adobe.com
2016-10-30 delete index_pages_linkeddomain croydonminisonline.co.uk
2016-10-01 insert index_pages_linkeddomain adobe.com
2016-08-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-08-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-07-29 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-07-09 update website_status DomainNotFound => OK
2016-07-09 delete alias Croydon Minis Online
2016-05-14 update website_status OK => DomainNotFound
2015-11-08 update returns_last_madeup_date 2014-10-16 => 2015-10-16
2015-11-08 update returns_next_due_date 2015-11-13 => 2016-11-13
2015-10-20 update statutory_documents 16/10/15 FULL LIST
2015-08-10 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-08-10 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-07-30 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-06-02 delete vat 10087 is
2014-11-07 update returns_last_madeup_date 2013-10-16 => 2014-10-16
2014-11-07 update returns_next_due_date 2014-11-13 => 2015-11-13
2014-10-26 insert vat 10087 is
2014-10-23 update statutory_documents 16/10/14 FULL LIST
2014-08-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-08-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-07-31 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2013-12-31 update website_status IndexPageFetchError => OK
2013-12-31 delete source_ip 206.225.81.90
2013-12-31 insert source_ip 216.55.176.148
2013-12-11 update website_status OK => IndexPageFetchError
2013-11-07 delete address 56A LANSDOWNE ROAD CROYDON SURREY UNITED KINGDOM CR0 2BD
2013-11-07 insert address 56A LANSDOWNE ROAD CROYDON SURREY CR0 2BD
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-10-16 => 2013-10-16
2013-11-07 update returns_next_due_date 2013-11-13 => 2014-11-13
2013-10-31 update statutory_documents 16/10/13 FULL LIST
2013-08-01 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-08-01 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-07-31 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-06-24 delete address ARCH 9 2 BRIDGE PLACE CROYDON SURREY CR0 2BA
2013-06-24 delete sic_code 45320 - Retail trade of motor vehicle parts and accessories
2013-06-24 insert address 56A LANSDOWNE ROAD CROYDON SURREY UNITED KINGDOM CR0 2BD
2013-06-24 insert sic_code 45200 - Maintenance and repair of motor vehicles
2013-06-24 update registered_address
2013-06-24 update returns_last_madeup_date 2011-10-16 => 2012-10-16
2013-06-24 update returns_next_due_date 2012-11-13 => 2013-11-13
2013-06-21 update accounts_last_madeup_date 2010-10-31 => 2011-10-31
2013-06-21 update accounts_next_due_date 2012-07-31 => 2013-07-31
2013-05-24 delete index_pages_linkeddomain adobe.com
2013-05-15 update website_status Disallowed => OK
2013-05-15 insert index_pages_linkeddomain adobe.com
2013-04-28 update website_status OK => Disallowed
2013-03-29 update website_status OK
2013-01-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/01/2013 FROM ARCH 9 2 BRIDGE PLACE CROYDON SURREY CR0 2BA
2013-01-19 update statutory_documents 16/10/12 FULL LIST
2013-01-19 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR RUSSELL LEE DICKIE / 08/03/2010
2012-12-30 update website_status DomainNotFound
2012-07-30 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-10-28 update statutory_documents 16/10/11 FULL LIST
2011-05-11 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2011-01-06 update statutory_documents 16/10/10 FULL LIST
2010-05-13 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2009-12-18 update statutory_documents 16/10/09 FULL LIST
2009-12-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ALEXANDRIA DICKIE / 01/10/2009
2009-12-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FRANCIS DICKIE / 01/10/2009
2009-09-03 update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL
2008-10-28 update statutory_documents RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS
2008-09-01 update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL
2007-12-11 update statutory_documents RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS
2007-09-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-11-21 update statutory_documents RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS
2006-08-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-10-07 update statutory_documents RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS
2005-10-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-10-26 update statutory_documents RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS
2004-09-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2004-05-26 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-10-27 update statutory_documents RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS
2003-07-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2002-10-09 update statutory_documents RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS
2002-08-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2001-10-05 update statutory_documents RETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS
2001-07-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00
2000-10-30 update statutory_documents RETURN MADE UP TO 16/10/00; FULL LIST OF MEMBERS
2000-07-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-12-05 update statutory_documents NEW DIRECTOR APPOINTED
1999-12-05 update statutory_documents RETURN MADE UP TO 16/10/99; FULL LIST OF MEMBERS
1999-07-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1998-12-04 update statutory_documents RETURN MADE UP TO 16/10/98; FULL LIST OF MEMBERS
1998-07-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1997-11-12 update statutory_documents RETURN MADE UP TO 16/10/97; FULL LIST OF MEMBERS
1997-07-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1997-01-19 update statutory_documents RETURN MADE UP TO 16/10/96; NO CHANGE OF MEMBERS
1996-08-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95
1995-11-30 update statutory_documents RETURN MADE UP TO 16/10/95; NO CHANGE OF MEMBERS
1995-06-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94
1994-10-11 update statutory_documents RETURN MADE UP TO 16/10/94; FULL LIST OF MEMBERS
1994-09-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93
1994-01-26 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1994-01-26 update statutory_documents RETURN MADE UP TO 16/10/93; NO CHANGE OF MEMBERS
1993-09-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92
1993-04-25 update statutory_documents RETURN MADE UP TO 16/10/92; NO CHANGE OF MEMBERS
1992-08-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/91
1992-08-28 update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 07/08/92
1992-05-15 update statutory_documents RETURN MADE UP TO 16/10/91; FULL LIST OF MEMBERS
1990-11-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/11/90 FROM: 31 CORSHAM STREET LONDON N1 6DR
1990-11-13 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1990-11-13 update statutory_documents ADOPT MEM AND ARTS 02/11/90
1990-10-16 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION